Background WavePink WaveYellow Wave

MILL HILL GARDEN AND ALLOTMENT SOCIETY LIMITED (08754678)

MILL HILL GARDEN AND ALLOTMENT SOCIETY LIMITED (08754678) is an active UK company. incorporated on 30 October 2013. with registered office in Luton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MILL HILL GARDEN AND ALLOTMENT SOCIETY LIMITED has been registered for 12 years. Current directors include HIGGS, Peter John.

Company Number
08754678
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 2013
Age
12 years
Address
64 Alma Street, Luton, LU1 2PL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HIGGS, Peter John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL HILL GARDEN AND ALLOTMENT SOCIETY LIMITED

MILL HILL GARDEN AND ALLOTMENT SOCIETY LIMITED is an active company incorporated on 30 October 2013 with the registered office located in Luton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MILL HILL GARDEN AND ALLOTMENT SOCIETY LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08754678

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 30 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

64 Alma Street Luton, LU1 2PL,

Previous Addresses

54 Millway London NW7 3RA England
From: 15 July 2024To: 4 December 2024
34 Rowlands Close London NW7 2DL England
From: 27 March 2024To: 15 July 2024
68 Laleham Avenue London NW7 3HL England
From: 14 September 2020To: 27 March 2024
18 Brockenhurst Gardens Mill Hill London NW7 2JX England
From: 2 March 2019To: 14 September 2020
2 Sunnydale Gardens Mill Hill London NW7 3PB
From: 30 October 2013To: 2 March 2019
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Nov 17
Director Left
Nov 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

HIGGS, Peter John

Active
Bunns Lane, LondonNW7 2EX
Born December 1951
Director
Appointed 14 Jul 2024

COWTON, James Robert

Resigned
Brockenhurst Gardens, LondonNW7 2JX
Secretary
Appointed 30 Oct 2013
Resigned 04 Aug 2020

CAREY, Caroline

Resigned
Laleham Avenue, LondonNW7 3HL
Born April 1954
Director
Appointed 20 Nov 2013
Resigned 13 Mar 2024

EAGLE, Mary

Resigned
Flower Lane, LondonNW7 2JN
Born December 1933
Director
Appointed 20 Nov 2013
Resigned 28 Feb 2023

EAGLE, Roland Selwyn

Resigned
Flower Lane, LondonNW7 2JN
Born December 1933
Director
Appointed 30 Oct 2013
Resigned 30 Sept 2017

GANESHAGURU, Kanagasabai

Resigned
Blackwell Gardens, EdgwareHA8 8QA
Born March 1943
Director
Appointed 30 Oct 2013
Resigned 24 Feb 2019

HART, John Robert, Councillor

Resigned
Mount View, LondonNW7 3HT
Born May 1932
Director
Appointed 20 Nov 2013
Resigned 18 Nov 2025

HIGGS, Peter John

Resigned
Bunns Lane, LondonNW7 2EX
Born December 1951
Director
Appointed 11 Mar 2020
Resigned 17 Aug 2020

JAIN, Rajnesh Kumar

Resigned
Millway, LondonNW7 3RA
Born March 1980
Director
Appointed 18 Jan 2024
Resigned 30 Jul 2025

MEMERY, Stephen Mary

Resigned
Watling Avenue, EdgwareHA8 0NH
Born December 1958
Director
Appointed 19 Dec 2019
Resigned 16 Nov 2024

NORMAN, Derek Middleton

Resigned
Brentmead Place, LondonNW11 9LH
Born October 1948
Director
Appointed 30 Oct 2013
Resigned 11 Mar 2020

PIMENTA, Rui Miguel Moura

Resigned
Alma Street, LutonLU1 2PL
Born March 1982
Director
Appointed 14 Jul 2024
Resigned 30 Jul 2025

SATCHELL, Susan Kathleen

Resigned
NW7
Born January 1950
Director
Appointed 30 Oct 2013
Resigned 31 Dec 2018

SCHAVERIEN, Robert Michael

Resigned
Alma Street, LutonLU1 2PL
Born August 1956
Director
Appointed 14 Jul 2024
Resigned 30 Jul 2025

SCHAVERIEN, Robert Michael

Resigned
Avenue Cottages, Mill Hill VillageNW7 1QY
Born August 1956
Director
Appointed 20 Nov 2013
Resigned 14 Oct 2018

STOICA, Andreea Cristina

Resigned
Rowlands Close, LondonNW7 2DL
Born March 1980
Director
Appointed 18 Jan 2024
Resigned 02 Apr 2024

TUBAN, Joseph Ottokar

Resigned
Langley Park, LondonNW7 2AA
Born October 1933
Director
Appointed 20 Nov 2013
Resigned 18 Jul 2021

TUBAN, Sonia Shulamit

Resigned
Langley Park, LondonNW7 2AA
Born March 1945
Director
Appointed 20 Nov 2013
Resigned 19 Jul 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Incorporation Company
30 October 2013
NEWINCIncorporation